Advanced company searchLink opens in new window

M & P SEY LTD.

Company number SC317639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2012 O/C EARLY DISS Order of court for early dissolution
30 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-20
30 Jan 2012 AD01 Registered office address changed from 12 Danskin Place Strathkinness St. Andrews Fife KY16 9XN Scotland on 30 January 2012
14 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 100
14 Mar 2011 CH03 Secretary's details changed for Mrs Paula Sey on 12 February 2010
11 Nov 2010 AA Total exemption small company accounts made up to 5 April 2010
01 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mrs Paula Sey on 18 March 2010
01 Apr 2010 CH03 Secretary's details changed for Mrs Paula Sey on 18 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Mark Allen Sey on 18 March 2010
01 Apr 2010 AD01 Registered office address changed from 4 Maynard Road St. Andrews Fife KY16 8RX on 1 April 2010
18 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
24 Mar 2009 363a Return made up to 02/03/09; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 5 April 2008
11 Mar 2008 363a Return made up to 02/03/08; full list of members
11 Mar 2008 288c Director and Secretary's Change of Particulars / paul sey / 03/03/2008 / Title was: , now: mrs; Forename was: paul, now: paula; HouseName/Number was: , now: 4; Street was: 6 berry place, now: maynard road; Post Code was: KY16 8RG, now: KY16 8RX; Occupation was: director, now: secretary
11 Mar 2008 288c Director's Change of Particulars / mark sey / 03/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 6 berry place, now: maynard road; Post Code was: KY16 8RG, now: KY16 8RX
06 Nov 2007 410(Scot) Partic of mort/charge *
11 Sep 2007 287 Registered office changed on 11/09/07 from: 6 berry place st. Andrews KY16 8RG
09 Mar 2007 225 Accounting reference date extended from 31/03/08 to 05/04/08
09 Mar 2007 288a New director appointed
09 Mar 2007 288a New secretary appointed;new director appointed
09 Mar 2007 88(2)R Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100
08 Mar 2007 288b Secretary resigned